UKBizDB.co.uk

TMC OFFSHORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tmc Offshore Limited. The company was founded 10 years ago and was given the registration number 08891803. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:TMC OFFSHORE LIMITED
Company Number:08891803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary02 July 2019Active
67/71, Boulevard Du Chateau, 92200, Neuilly-Sur-Seine, France,

Director03 May 2016Active
8, Cours Du Triangle, Puteaux, France, 92800

Director03 May 2016Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director12 February 2014Active
Standon House, 21 Mansell Street, London, United Kingdom, E1 8AA

Director12 February 2014Active
Standon House, 21 Mansell Street, London, United Kingdom, E1 8AA

Director12 February 2014Active
Standon House, 21 Mansell Street, London, United Kingdom, E1 8AA

Director12 February 2014Active
67/71, Boulevard Du Chateau, 92200, Neuilly-Sur-Seine, France,

Director03 May 2016Active
Standon House, 21 Mansell Street, London, United Kingdom, E1 8AA

Director12 February 2014Active

People with Significant Control

Bureau Veritas
Notified on:03 May 2016
Status:Active
Country of residence:France
Address:67/71, Boulevard De Chateau, Neuilly-Sur-Seine, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-04Dissolution

Dissolution application strike off company.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-11-13Officers

Appoint corporate secretary company with name date.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Accounts

Change account reference date company current shortened.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.